Company NamePp-Simtech Solutions Limited
Company StatusActive
Company Number03310415
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameCarol Lynn Selvakumar
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(3 days after company formation)
Appointment Duration27 years, 2 months
RolePart Time Social Worker
Country of ResidenceUnited Kingdom
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameRajaratnam Aloysius Selvakumar
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(3 days after company formation)
Appointment Duration27 years, 2 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Lymbridge Drive
Blackrod
Bolton
BL6 5TH
Secretary NameCarol Lynn Selvakumar
NationalityBritish
StatusCurrent
Appointed03 February 1997(3 days after company formation)
Appointment Duration27 years, 2 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMr Leon Francis Selva
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(18 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01204 365656
Telephone regionBolton

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£384,018
Cash£149,748
Current Liabilities£72,486

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

3 April 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 September 2018Delivered on: 1 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
5 February 2021Director's details changed (2 pages)
5 February 2021Secretary's details changed for Carol Lynn Selvakumar on 1 February 2020 (1 page)
4 February 2021Director's details changed for Mr Leon Francis Selva on 1 February 2020 (2 pages)
4 February 2021Change of details for Mr Rajaratnam Aloysius Selvakumar as a person with significant control on 1 February 2020 (2 pages)
4 February 2021Director's details changed for Carol Lynn Selvakumar on 1 February 2020 (2 pages)
2 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
10 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
5 April 2019Registration of charge 033104150002, created on 3 April 2019 (4 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
1 October 2018Registration of charge 033104150001, created on 27 September 2018 (5 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 January 2017Registered office address changed from Bolton Enterprise Centre Washington Street Bolton BL3 5EY to Lowry House 17 Marble Street Manchester M2 3AW on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Bolton Enterprise Centre Washington Street Bolton BL3 5EY to Lowry House 17 Marble Street Manchester M2 3AW on 19 January 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(6 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Appointment of Mr Leon Francis Selva as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Leon Francis Selva as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Leon Francis Selva as a director on 1 October 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Carol Lynn Selvakumar on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Carol Lynn Selvakumar on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Ronald Rajaratnam Aloysius Selvakumar on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Ronald Rajaratnam Aloysius Selvakumar on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Carol Lynn Selvakumar on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Ronald Rajaratnam Aloysius Selvakumar on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 31/01/08; full list of members (3 pages)
2 April 2008Return made up to 31/01/08; full list of members (3 pages)
1 April 2008Return made up to 31/01/07; full list of members (3 pages)
1 April 2008Return made up to 31/01/07; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 February 2007Return made up to 31/01/06; full list of members (2 pages)
8 February 2007Return made up to 31/01/06; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2005Return made up to 31/01/05; full list of members (7 pages)
15 February 2005Return made up to 31/01/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 April 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 March 1999Return made up to 31/01/99; full list of members (6 pages)
22 March 1999Return made up to 31/01/99; full list of members (6 pages)
4 September 1998Ad 27/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 September 1998Ad 27/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 February 1998Return made up to 31/01/98; full list of members (6 pages)
10 February 1998Return made up to 31/01/98; full list of members (6 pages)
26 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
26 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
10 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
31 January 1997Incorporation (10 pages)
31 January 1997Incorporation (10 pages)